KALOGIC LTD

Company Documents

DateDescription
07/10/137 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA SUK FEN IP / 12/12/2012

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
11 ST ANNES COURT
DIDCOT
OXON
OX11 9UT
UNITED KINGDOM

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/10/115 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM
5 JUPITER HOUSE, CALLEVA PARK
ALDERMASTON
READING
BERKSHIRE
RG7 8NN

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/10/107 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA SUK FEN IP / 04/11/2009

View Document

04/11/094 November 2009 CORPORATE SECRETARY APPOINTED @UKPLC CLIENT SECRETARY LTD

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA SUK FEN IP / 04/11/2009

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

15/10/0915 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FREDA IP / 01/09/2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FREDA HO / 15/09/2008

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FREDA HO / 25/09/2008

View Document

29/09/0829 September 2008 GBP IC 6/3
01/09/08
GBP SR 3@1=3

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM:
22 LONGLEAT AVENUE
BIRMINGHAM
B15 2DF

View Document

02/10/062 October 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company